(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 26th, October 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 20, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 29th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 11, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 27, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2012
filed on: 15th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return for the period up to June 27, 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2010
filed on: 2nd, October 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 7th, April 2010
| accounts
|
Free Download
(6 pages)
|
(288c) Director and secretary's change of particulars
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to September 25, 2009 - Annual return with full member list
filed on: 25th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 5th, May 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 23/01/2009 from 258 harton lane south shields tyne & wear NE34 0LR
filed on: 23rd, January 2009
| address
|
Free Download
(1 page)
|
(363a) Period up to January 23, 2009 - Annual return with full member list
filed on: 23rd, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 31st, October 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 2nd, August 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 2nd, August 2007
| accounts
|
Free Download
(5 pages)
|
(363s) Period up to July 22, 2007 - Annual return with full member list
filed on: 22nd, July 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to July 22, 2007 - Annual return with full member list
filed on: 22nd, July 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to July 19, 2006 - Annual return with full member list
filed on: 19th, July 2006
| annual return
|
Free Download
(7 pages)
|
(363(287)) Secretary's particulars changed;director's particulars changed; Registered office changed on 19/07/06
annual return
|
|
(363s) Period up to July 19, 2006 - Annual return with full member list
filed on: 19th, July 2006
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 99 shares on July 21, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 8th, August 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on July 21, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 8th, August 2005
| capital
|
Free Download
(2 pages)
|
(288a) On July 19, 2005 New director appointed
filed on: 19th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On July 19, 2005 New secretary appointed;new director appointed
filed on: 19th, July 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/07/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
filed on: 19th, July 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/07/05 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
filed on: 19th, July 2005
| address
|
Free Download
(1 page)
|
(288a) On July 19, 2005 New secretary appointed;new director appointed
filed on: 19th, July 2005
| officers
|
Free Download
(2 pages)
|
(288a) On July 19, 2005 New director appointed
filed on: 19th, July 2005
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed morharv LIMITEDcertificate issued on 14/07/05
filed on: 14th, July 2005
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed morharv LIMITEDcertificate issued on 14/07/05
filed on: 14th, July 2005
| change of name
|
Free Download
(2 pages)
|
(288b) On July 11, 2005 Secretary resigned
filed on: 11th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 11, 2005 Director resigned
filed on: 11th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 11, 2005 Secretary resigned
filed on: 11th, July 2005
| officers
|
Free Download
(1 page)
|
(288b) On July 11, 2005 Director resigned
filed on: 11th, July 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2005
| incorporation
|
Free Download
(14 pages)
|